GLOBAL BUSINESS LIMITED
Status | ACTIVE |
Company No. | 05447808 |
Category | Private Limited Company |
Incorporated | 10 May 2005 |
Age | 19 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL BUSINESS LIMITED is an active private limited company with number 05447808. It was incorporated 19 years, 25 days ago, on 10 May 2005. The company address is 7 Eller Drive 7 Eller Drive, King's Lynn, PE33 0NN, England.
Company Fillings
Accounts with accounts type dormant
Date: 30 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type dormant
Date: 20 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-26
New address: 7 Eller Drive West Winch King's Lynn PE33 0NN
Old address: 10 Burlingham Road East Harling Norwich NR16 2GG England
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type dormant
Date: 07 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
Old address: Heron House Low Common Bunwell Norwich NR16 1SY England
Change date: 2021-02-22
New address: 10 Burlingham Road East Harling Norwich NR16 2GG
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type dormant
Date: 24 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type dormant
Date: 05 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2018
Action Date: 09 Sep 2018
Category: Address
Type: AD01
New address: Heron House Low Common Bunwell Norwich NR16 1SY
Old address: 4 Admirals Court Swaffham Norfolk PE37 7TE
Change date: 2018-09-09
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type dormant
Date: 29 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type dormant
Date: 21 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type dormant
Date: 27 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type dormant
Date: 16 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mcdowall
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Termination director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imed Sassi
Documents
Accounts with accounts type dormant
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type dormant
Date: 28 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Change person director company with change date
Date: 05 Jun 2011
Action Date: 03 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-03
Officer name: Ian Goulder Barber
Documents
Change sail address company with old address
Date: 05 Jun 2011
Category: Address
Type: AD02
Old address: 27 Westgate Street Shouldham King's Lynn Norfolk PE33 0BJ United Kingdom
Documents
Accounts with accounts type dormant
Date: 26 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 29 Jan 2011
Action Date: 29 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-29
Old address: the Willows Westgate Street Shouldham King's Lynn Norfolk PE33 0BJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Goulder Barber
Change date: 2010-05-10
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Vivian Jackson
Documents
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Reziq
Documents
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imed Sassi
Documents
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saud Bin Khalid Al Qahtani
Documents
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imed Sassi
Documents
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Reziq
Documents
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jackson
Documents
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Barber
Documents
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saud Al-Qahtani
Documents
Termination secretary company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Barber
Documents
Change registered office address company with date old address
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Address
Type: AD01
Old address: Northwold Lodge Little London Road Northwold Thetford Norfolk IP26 5NQ England
Change date: 2010-03-01
Documents
Accounts with accounts type dormant
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Address
Type: AD01
Old address: 27 Westgate Street Shouldham King's Lynn Norfolk PE33 0BJ United Kingdom
Change date: 2010-01-19
Documents
Change registered office address company with date old address
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Address
Type: AD01
Old address: Allt Y Rheini, Cilgerran Cardigan Pembrokeshire SA43 2TJ
Change date: 2010-01-04
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / saud al-qahtani / 07/06/2009
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / saud al-qahtani / 28/05/2009
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael vivian jackson
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / saud al-qahtni / 18/05/2009
Documents
Accounts with accounts type dormant
Date: 17 Apr 2009
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type dormant
Date: 17 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed prince saud khalid al-qahtni
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr mohammed reziq
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr imed sassi
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr christopher michael barber
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director godfrey elechi
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hajo sarki bello
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr godfrey elechi
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed ms hajo sarki bello
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 27/07/07 from: www.buy-this-company-now.com greenclose lane loughborough leicestershire LE11 5AS
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 23 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Address
Type: 287
Description: Registered office changed on 13/05/05 from: www.buy-this-company-now.com tudor house greenclose lane, loughborough leicestershire LE11 5AS
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Address
Type: 287
Description: Registered office changed on 11/05/05 from: tudor house, green close lane loughborough leicestershire LE11 5AS
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ATLAS TEMPORARY WORKS DESIGN LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11667928 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FINNING (UK) LTD,CANNOCK,WS11 3LL
Number: | 04114427 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Unlimited Company |
HARMONIC INTELLIGENT SOLUTIONS LTD
WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE
Number: | 10491588 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 TEESWATER CLOSE,BROMSGROVE,B60 3PX
Number: | 06191237 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME KILN HOUSE, BACK LANE,KING'S LYNN,PE32 2NP
Number: | 09904305 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCLAUGHLIN CONTRACTING (YORKSHIRE) LTD
1 CANAL ROAD,LEEDS,LS13 1HT
Number: | 11741510 |
Status: | ACTIVE |
Category: | Private Limited Company |